EMG MEDIA & MARKETING LTD

Unit 2 Unit 2, Caterham On The Hill, CR3 5XL, Surrey
StatusACTIVE
Company No.04900254
CategoryPrivate Limited Company
Incorporated16 Sep 2003
Age20 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

EMG MEDIA & MARKETING LTD is an active private limited company with number 04900254. It was incorporated 20 years, 7 months, 27 days ago, on 16 September 2003. The company address is Unit 2 Unit 2, Caterham On The Hill, CR3 5XL, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Charlotte Sara Ward

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elaine Mcgowan

Change date: 2022-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Sara Ward

Change date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-02

Charge number: 049002540002

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Jonathan Gray

Change date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Elaine Mcgowan

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Charlotte Sara Ward

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Jonathan Gray

Change date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Charlotte Sara Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Miss Elaine Mcgowan

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Elaine Mcgowan

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Martin Jonathan Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-17

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Jonathan Gray

Change date: 2010-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 19 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Jonathan Gray

Change date: 2009-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 08 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 169

Description: £ sr 19@1 01/12/06

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 11 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: portland house 678 london road thornton heath surrey CR7 7HU

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 06 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emcg london LIMITED\certificate issued on 07/10/04

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/09/04--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 22/09/03 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELM CAPITAL HOLDING LIMITED

SOUTHWEST HOUSE,LONDON,SW1Y 4LR

Number:10081148
Status:ACTIVE
Category:Private Limited Company

EMT SERVICES LIMITED

72 FIELDING ROAD,LONDON,W4 1DB

Number:10521085
Status:ACTIVE
Category:Private Limited Company

LW ACCOUNTANTS LIMITED

4 FRECHEVILLE COURT,BURY,BL9 0UF

Number:06459810
Status:ACTIVE
Category:Private Limited Company

PEARLCARE (SPRATSLADE) LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:05922321
Status:ACTIVE
Category:Private Limited Company

RIGGS 89/99 LTD.

C/O BAR 91,GLASGOW,G1 1NP

Number:SC287106
Status:ACTIVE
Category:Private Limited Company

THE DORMARKET GROUP LTD

UNIT C CASTLE COURT,COVENTRY,CV2 5DB

Number:06242609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source